Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYPEN CYMRU LIMITED
Company Information for

GRAYPEN CYMRU LIMITED

THE OLD CUSTOMS HOUSE, ALEXANDRA DOCK, NEWPORT, NP20 2NP,
Company Registration Number
07913134
Private Limited Company
Active

Company Overview

About Graypen Cymru Ltd
GRAYPEN CYMRU LIMITED was founded on 2012-01-17 and has its registered office in Newport. The organisation's status is listed as "Active". Graypen Cymru Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAYPEN CYMRU LIMITED
 
Legal Registered Office
THE OLD CUSTOMS HOUSE
ALEXANDRA DOCK
NEWPORT
NP20 2NP
Other companies in DN40
 
Previous Names
GRAYPEN GROUP LIMITED30/11/2016
SOULCHIEF LIMITED08/10/2013
Filing Information
Company Number 07913134
Company ID Number 07913134
Date formed 2012-01-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB467926833  
Last Datalog update: 2025-01-05 12:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYPEN CYMRU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYPEN CYMRU LIMITED

Current Directors
Officer Role Date Appointed
LEE HUTCHINSON
Company Secretary 2016-11-01
SIMON JOHN COGHLAN
Director 2012-03-09
PHILIP DANIEL JOHNSON
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WINSPEARE
Company Secretary 2013-10-31 2016-11-01
TIMOTHY GIFFORD
Director 2012-03-09 2016-08-25
IAN BOYD
Director 2012-03-09 2015-07-15
JOHN RICHARD ANDREW BELLAMY
Company Secretary 2012-11-01 2013-10-31
JONATHON CHARLES ROUND
Director 2012-01-17 2012-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN COGHLAN JOHN CORY LIMITED Director 2016-08-25 CURRENT 2004-08-25 Active
SIMON JOHN COGHLAN WMS EUROPE LIMITED Director 2013-10-31 CURRENT 1988-05-25 Active
SIMON JOHN COGHLAN GRAYPEN LIMITED Director 2006-05-01 CURRENT 1969-10-23 Active
PHILIP DANIEL JOHNSON GP SHIPPING LIMITED Director 2013-10-31 CURRENT 1996-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15DIRECTOR APPOINTED MR LEE HUTCHINSON
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-06-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1246670
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-07PSC02Notification of Graypen Holdings Limited as a person with significant control on 2016-08-25
2017-12-07PSC07CESSATION OF PHILIP DANIEL JOHNSON AS A PSC
2017-12-07PSC07CESSATION OF SIMON JOHN COGHLAN AS A PSC
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COGHLAN / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL JOHNSON / 29/03/2017
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1220000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-30RES15CHANGE OF NAME 15/11/2016
2016-11-30CERTNMCompany name changed graypen group LIMITED\certificate issued on 30/11/16
2016-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM The Bridge One Graypen Way Queens Road Immingham North East Lincolnshire DN40 1QN
2016-11-14TM02Termination of appointment of David Winspeare on 2016-11-01
2016-11-14AP03Appointment of Mr Lee Hutchinson as company secretary on 2016-11-01
2016-08-31AP01DIRECTOR APPOINTED MR PHILIP DANIEL JOHNSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIFFORD
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1220000
2016-01-20AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOYD
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-25AUDAUDITOR'S RESIGNATION
2015-06-09AA03Auditors resignation for limited company
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1220000
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1220000
2014-02-20AR0117/01/14 FULL LIST
2013-11-08AP03SECRETARY APPOINTED DAVID WINSPEARE
2013-11-08RES01ADOPT ARTICLES 31/10/2013
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BELLAMY
2013-10-08RES15CHANGE OF NAME 03/10/2013
2013-10-08CERTNMCOMPANY NAME CHANGED SOULCHIEF LIMITED CERTIFICATE ISSUED ON 08/10/13
2013-10-04RES15CHANGE OF NAME 03/10/2013
2013-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-24AR0117/01/13 FULL LIST
2013-01-24AP03SECRETARY APPOINTED MR JOHN RICHARD ANDREW BELLAMY
2013-01-21AA01PREVSHO FROM 31/01/2013 TO 31/10/2012
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SOULCHIEF LIMITED QUEENS ROAD IMMINGHAM LINCOLNSHIRE DN40 1QY UNITED KINGDOM
2012-04-16RES01ADOPT ARTICLES 23/03/2012
2012-04-16RES13THE DIRECTORS OF THE COMPANY TO EXERCISE ALL POWERS OF THE COMPANY TO ALLOT SHARES/THAT THE COMPANY PURCHASE 500 ORDINARY SHARES AT £1 EACH 23/03/2012
2012-04-04SH0123/03/12 STATEMENT OF CAPITAL GBP 1220000
2012-04-04SH0123/03/12 STATEMENT OF CAPITAL GBP 1100000
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-13AP01DIRECTOR APPOINTED MR TIMOTHY GIFFORD
2012-03-13AP01DIRECTOR APPOINTED MR SIMON COGHLAN
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-03-12AP01DIRECTOR APPOINTED MR IAN BOYD
2012-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRAYPEN CYMRU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYPEN CYMRU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-03-27 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of GRAYPEN CYMRU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYPEN CYMRU LIMITED
Trademarks
We have not found any records of GRAYPEN CYMRU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYPEN CYMRU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GRAYPEN CYMRU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAYPEN CYMRU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYPEN CYMRU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYPEN CYMRU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.